- Company Overview for BOOKBAZZAR LTD (08602420)
- Filing history for BOOKBAZZAR LTD (08602420)
- People for BOOKBAZZAR LTD (08602420)
- More for BOOKBAZZAR LTD (08602420)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
29 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Mthembozawo Edgar Chibaka on 26 January 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from 4 Haines Park Grant Avenue Leeds LS7 1QQ to 5 Fearnville Grove Leeds LS8 3DR on 26 January 2017 | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 9 July 2014 with full list of shareholders | |
24 Jun 2014 | AD01 | Registered office address changed from 24 Milner Road Gillingham Kent ME7 1RB United Kingdom on 24 June 2014 | |
09 Jul 2013 | NEWINC |
Incorporation
|